VALLEY INVICTA ACADEMIES TRUST

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mrs Helen Bonser-Wilton on 2024-10-01

View Document

09/05/259 May 2025 Appointment of Ms Nicola Taylor as a director on 2025-04-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/02/2521 February 2025 Full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Notification of a person with significant control statement

View Document

25/11/2425 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-12

View Document

22/11/2422 November 2024 Cessation of Matthew Gregory Fletcher as a person with significant control on 2024-11-12

View Document

22/11/2422 November 2024 Cessation of John Pedder Moss as a person with significant control on 2024-11-12

View Document

30/04/2430 April 2024 Appointment of Mr Edward John Llewellyn-Lloyd as a director on 2024-03-14

View Document

18/04/2418 April 2024 Second filing for the appointment of Mr Paul John Holland as a director

View Document

12/04/2412 April 2024 Notification of Matthew Gregory Fletcher as a person with significant control on 2024-01-26

View Document

12/04/2412 April 2024 Withdrawal of a person with significant control statement on 2024-04-12

View Document

12/04/2412 April 2024 Notification of David James Izatt as a person with significant control on 2024-01-26

View Document

12/04/2412 April 2024 Notification of John Pedder Moss as a person with significant control on 2024-01-26

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

18/02/2418 February 2024 Full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Cessation of John Pedder Moss as a person with significant control on 2023-08-31

View Document

08/01/248 January 2024 Cessation of Christopher Richard Stevens as a person with significant control on 2023-08-31

View Document

08/01/248 January 2024 Cessation of David James Izatt as a person with significant control on 2023-08-31

View Document

08/01/248 January 2024 Notification of a person with significant control statement

View Document

22/12/2322 December 2023 Notification of John Pedder Moss as a person with significant control on 2023-07-06

View Document

22/12/2322 December 2023 Notification of David James Izatt as a person with significant control on 2023-07-06

View Document

22/12/2322 December 2023 Notification of Christopher Richard Stevens as a person with significant control on 2023-07-06

View Document

21/12/2321 December 2023 Withdrawal of a person with significant control statement on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Nicholas Borman Ware as a director on 2023-07-06

View Document

20/12/2320 December 2023 Termination of appointment of Anthony James Moore as a director on 2023-12-15

View Document

31/08/2331 August 2023 Termination of appointment of Julie Alison Derrick as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Richard Hayden as a director on 2023-08-31

View Document

27/06/2327 June 2023 Appointment of Mrs Helen Bonser-Wilton as a director on 2023-06-07

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

13/02/2313 February 2023 Full accounts made up to 2022-08-31

View Document

23/06/2223 June 2022 Appointment of Mr Paul John Holland as a director on 2022-05-18

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

03/02/223 February 2022 Full accounts made up to 2021-08-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT ASHDOWN

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PEDDER MOSS / 05/04/2019

View Document

08/02/198 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MATTHEW GREGORY FLETCHER

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MRS SHEILA MARGARET POTIPHER

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR ANTHONY JAMES MOORE

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS CATHERINE LOUISE DAW

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH TAYLOR

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID IZATT

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR CARL TAYLOR

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYDEN

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON PINK

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT VICTOR ASHDOWN / 07/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALISON DERRICK / 07/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WARE / 07/04/2017

View Document

30/03/1730 March 2017 SAIL ADDRESS CREATED

View Document

30/03/1730 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/12/168 December 2016 ADOPT ARTICLES 11/11/2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LIMBERT

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR DUNCAN COCHRANE-DYET

View Document

06/04/166 April 2016 30/03/16 NO MEMBER LIST

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYDEN / 01/04/2016

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOOKER

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR RICHARD HAYDEN

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR BRENDAN ROODT

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PEDDER MOSS / 07/09/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILIP MICHAEL TAYLOR / 07/09/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ROODT / 07/09/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WARE / 07/09/2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR CARL PHILIP MICHAEL TAYLOR

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY PINK ACCOUNTANCY LTD

View Document

28/04/1528 April 2015 30/03/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY PINK ACCOUNTANCY LTD

View Document

24/04/1524 April 2015 CORPORATE SECRETARY APPOINTED SCHOFIELD SWEENEY LLP

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUE RICKETTS

View Document

03/04/143 April 2014 30/03/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR ANTHONY JAMES MOORE

View Document

16/04/1316 April 2013 30/03/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 SECTION 519

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS SUE RICKETTS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY SHARON PINK

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MRS SHARON PINK

View Document

03/04/123 April 2012 CORPORATE SECRETARY APPOINTED PINK ACCOUNTANCY LTD

View Document

03/04/123 April 2012 30/03/12

View Document

17/11/1117 November 2011 SECRETARY APPOINTED SHARON PINK

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY SCHOFIELD SWEENEY LLP

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED ANTHONY ERIC HOOKER

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED DR JOHN PEDDER MOSS

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED NICHOLAS WARE

View Document

27/07/1127 July 2011 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

05/05/115 May 2011 DIRECTOR APPOINTED JULIE ALISON DERRICK

View Document

05/05/115 May 2011 DIRECTOR APPOINTED DR PHILIP LIMBERT

View Document

07/04/117 April 2011 DIRECTOR APPOINTED ALBERT VICTOR ASHDOWN

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company